CS01 |
Confirmation statement with no updates Tuesday 10th October 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address Boughton House Broomhill Holdenby Road Spratton Northampton NN6 8LD. Change occurred on Friday 17th February 2023. Company's previous address: Peterbridge House the Lakes Northampton NN4 7HB.
filed on: 17th, February 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 16th February 2023
filed on: 17th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th February 2023 director's details were changed
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th February 2023 director's details were changed
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 069719340006, created on Thursday 22nd December 2022
filed on: 23rd, December 2022
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th October 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st August 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th October 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 069719340005, created on Tuesday 22nd December 2020
filed on: 22nd, December 2020
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th October 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th October 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st August 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, November 2017
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, November 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 069719340004, created on Tuesday 17th October 2017
filed on: 20th, October 2017
|
mortgage |
Free Download
(62 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st August 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 31st August 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th October 2015
|
capital |
|
AA |
Small company accounts for the period up to Sunday 31st August 2014
filed on: 11th, June 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 11th November 2014 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 11th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st August 2013
filed on: 4th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 17th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th October 2013
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st August 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 6th, September 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, July 2012
|
mortgage |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 16th November 2011 from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD
filed on: 16th, November 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st August 2012. Originally it was Tuesday 31st July 2012
filed on: 16th, November 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th October 2011.
filed on: 7th, October 2011
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 8th, September 2011
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, August 2011
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2011
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th July 2011
filed on: 8th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 24th July 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th July 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 18th October 2010
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th October 2010
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th July 2010
filed on: 1st, September 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 31st, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 17th August 2010 from Birchwood Grange Alfreton Road Sutton in Ashfield Nottinghamshire NG17 1JG United Kingdom
filed on: 17th, August 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th March 2010 from White Gates Main Road Upper Heyford Northampton NN7 3NA United Kingdom
filed on: 17th, March 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 13th January 2010 from 18 St Christophers Way Pride Park Derby Derbyshire DE24 8JY
filed on: 13th, January 2010
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 28th July 2009 Appointment terminated director
filed on: 28th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 28th July 2009 Director appointed
filed on: 28th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 28th July 2009 Director appointed
filed on: 28th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 28th July 2009 Secretary appointed
filed on: 28th, July 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/07/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2009
|
incorporation |
Free Download
(16 pages)
|